logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Muhammad Hanif

    Related profiles found in government register
  • Khan, Muhammad Hanif

    Registered addresses and corresponding companies
    • 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, United Kingdom

      IIF 1
  • Khan, Muhammad Arif

    Registered addresses and corresponding companies
    • 1030a, Conventry Road, Yardly, Birmingham, West Midlands, B25 8DP, United Kingdom

      IIF 2
  • Khan, Muhammad Asif

    Registered addresses and corresponding companies
    • 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, England

      IIF 3
  • Khan, Muhammad
    Pakistani company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 4
  • Khan, Muhammad Adnan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65 Friargate, Preston, Lancashire, PR1 2AT, United Kingdom

      IIF 5
  • Khan, Muhammad Asif
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, 135, Rickman Drive, Birmingham, West Midlands, B15 2BF, United Kingdom

      IIF 6
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 7 IIF 8 IIF 9
  • Khan, Muhammad Asif
    British business person born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 10
  • Khan, Muhammad Asif
    British businessman born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, England

      IIF 11
  • Khan, Muhammad Asif
    British self employed born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 12
  • Khan, Muhammad Majid
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Tamerton Road, Birmingham, B32 3HF, England

      IIF 13 IIF 14
  • Khan, Muhammad Majid
    British chef born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Tamerton Road, Birmingham, B32 3HF, England

      IIF 15
  • Khan, Muhammad Majid
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Tamerton Road, Birmingham, B32 3HF, United Kingdom

      IIF 16
  • Khan, Muhammad Majid
    British driver born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Tamerton Road, Birmingham, B32 3HF, England

      IIF 17
  • Khan, Muhammad Saheb
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square, London, SE1 7GX, England

      IIF 18
  • Khan, Muhammad Yasir
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 13, Augustus House, 3 New Augustus Street, Bradford, BD1 5LR, England

      IIF 19
  • Khan, Mohammad Atif
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 20
  • Hanif Khan, Muhammad
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 182, Berridge Road, Nottingham, NG7 6GY, United Kingdom

      IIF 21
  • Khan, Mohammed Asif
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 22
  • Khan, Mohammed Atif
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 120, Fagley Road, Bradford, BD2 3JJ, England

      IIF 23
  • Khan, Mohammed Ayyaz
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 24
    • 24, Elliman Avenue, Slough, SL2 5BG, England

      IIF 25
  • Khan, Muhammad
    British customer service born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Birken Road, Tunbridge Wells, TN2 3TF, United Kingdom

      IIF 26 IIF 27
  • Khan, Muhammad
    Pakistan manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Ingleton Road, Birmingham, B8 2QW, United Kingdom

      IIF 28
  • Khan, Muhammad Usman
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 D52, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 29
  • Khan, Muhammad
    Pakistani directer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Wallows Road, Brierley Hill, DY5 1PT, United Kingdom

      IIF 30
  • Usman Khan, Muhammad
    Pakistani company director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Innovatixlab Ltd 124, Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 31
  • Khan, Muhammad Hanif
    British businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, United Kingdom

      IIF 32
  • Khan, Muhammad Saheb, Dr
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square, London, SE1 7GX, England

      IIF 33
  • Khan, Muhammad Arif
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1030a, Conventry Road, Yardly, Birmingham, West Midlands, B25 8DP, United Kingdom

      IIF 34
  • Khan, Muhammad Arif
    British businessman born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office C12, Bizspace Business Park Kings Road, Tyseley, Tyseley, Birmingham, B11 2AL, England

      IIF 35
  • Khan, Muhammad Asif
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1270, Pershore Road, Stirchley, Birmingham, B30 2XU, United Kingdom

      IIF 36
  • Khan, Muhammad Hanif
    Pakistani director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Berridge Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6GY, United Kingdom

      IIF 37
  • Khan, Muhammad Majid
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, King Edward Road, Barking, IG11 7TS, England

      IIF 38
    • 19, King Edwards Road, Barking, Essex, IG11 7TS, United Kingdom

      IIF 39 IIF 40
  • Khan, Muhammad Majid
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, King Edwards Road, Barking, IG11 7TS, England

      IIF 41
  • Khan, Muhammad Saheb
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, England

      IIF 42
  • Khan, Muhammad Saheb
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, United Kingdom

      IIF 43
  • Khan, Mohammad Sajid
    British manager born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Khan, Mohammed Atif
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Fagley Road, Bradford, West Yorkshire, BD2 3JJ, United Kingdom

      IIF 45
    • 9, Upper Seymour Street, Bradford, West Yorkshire, BD3 9LJ, United Kingdom

      IIF 46
    • Khizar Stores, 2, Fagley Place, Bradford, West Yorkshire, BD2 3LX, United Kingdom

      IIF 47
  • Khan, Mohammed Atif
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-34 Lessarna Court, Bowling Back Lane, Bradford, BD4 8ST, United Kingdom

      IIF 48
  • Khan, Mohammed Sajid
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 49
  • Khan, Mohammed Sajid
    British commercial director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 50
  • Khan, Muhammad Adnan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Langton Avenue, Chelmsford, CM1 2BW, United Kingdom

      IIF 51
  • Khan, Muhammad Majid
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Midland Apartments, Flat 7, Midland Road, Luton, Bedfordshire, LU2 0GH, United Kingdom

      IIF 52
  • Khan, Muhammad Yasir
    Pakistani telecom engineer born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Maidstone Street, Bradford, BD3 8AW, England

      IIF 53
  • Mr Muhammad Asif Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, 135, Rickman Drive, Birmingham, West Midlands, B15 2BF, United Kingdom

      IIF 54
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 55 IIF 56 IIF 57
    • Flat 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 58
  • Mr Muhammad Asif Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 59
  • Dr Muhammad Saheb Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square, London, SE1 7GX, England

      IIF 60
  • Khan, Mohammad Asif
    British Citizen born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Fulmer Walk, Birmingham, B18 7AX, England

      IIF 61
  • Mr Mohammad Atif Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 62
  • Mr Muhammad Adnan Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65 Friargate, Preston, Lancashire, PR1 2AT, United Kingdom

      IIF 63
  • Mr Muhammad Majid Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Saheb Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square, London, SE1 7GX, England

      IIF 69
  • Mr Muhammad Yasir Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 13, Augustus House, 3 New Augustus Street, Bradford, BD1 5LR, England

      IIF 70
  • Mr Mohammed Asif Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 71
  • Mr Mohammed Atif Khan
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 120, Fagley Road, Bradford, BD2 3JJ, England

      IIF 72
  • Mr Muhammad Khan
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Birken Road, Tunbridge Wells, TN2 3TF, United Kingdom

      IIF 73 IIF 74
  • Mr Mohammed Ayyaz Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 18, Alte Volo Close, Heywood, OL10 4AY, England

      IIF 75
    • Unit A, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 76
    • 24, Elliman Avenue, Slough, SL2 5BG, England

      IIF 77
  • Mr Muhammad Usman Khan
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Innovatixlab Ltd 124, Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 78
  • Muhammad Usman Khan
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 D52, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 79
  • Khan, Mohammed Ayyaz, Mr.
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Alte, Volo Close, OL10 4AY, United Kingdom

      IIF 80
  • Khan, Mohammed Ayyaz, Mr.
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Alte, Volo Close, OL10 4AY, United Kingdom

      IIF 81
  • Mr Muhammad Arif Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1030a, Conventry Road, Yardly, Birmingham, B25 8DP, United Kingdom

      IIF 82
    • Office C12, Bizspace Business Park Kings Road, Tyseley, Tyseley, Birmingham, B11 2AL, England

      IIF 83
  • Mr Muhammad Majid Khan
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, King Edward Road, Barking, IG11 7TS, England

      IIF 84
    • 19, King Edwards Road, Barking, IG11 7TS, England

      IIF 85
    • 19, King Edwards Road, Barking, IG11 7TS, United Kingdom

      IIF 86 IIF 87
  • Mr Muhammad Saheb Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, England

      IIF 88
    • Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, United Kingdom

      IIF 89
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 90
  • Mr Mohammad Sajid Khan
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
  • Mr Mohammed Atif Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Fagley Road, Bradford, BD2 3JJ, United Kingdom

      IIF 92
    • 33-34 Lessarna Court, Bowling Back Lane, Bradford, BD4 8ST, United Kingdom

      IIF 93
    • 6, Mannville Terrace, Bradford, BD7 1BA, England

      IIF 94
    • 9, Upper Seymour Street, Bradford, BD3 9LJ, United Kingdom

      IIF 95
    • Khizar Stores, 2, Fagley Place, Bradford, BD2 3LX, United Kingdom

      IIF 96
  • Mr Mohammed Sajid Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 97 IIF 98
  • Mr Muhammad Adnan Khan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Langton Avenue, Chelmsford, CM1 2BW, United Kingdom

      IIF 99
  • Mr Muhammad Majid Khan
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Midland Apartments, Flat 7, Midland Road, Luton, LU2 0GH, United Kingdom

      IIF 100
  • Mr Muhammad Yasir Khan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Maidstone Street, Bradford, BD3 8AW, England

      IIF 101
  • Mr. Mohammed Ayyaz Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Alte, Volo Close, OL10 4AY, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 40
  • 1
    2 Fagley Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 2
    1030a Conventry Road, Yardly, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,883 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 34 - Director → ME
    2023-11-17 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit A, James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,946,186 GBP2024-02-29
    Officer
    2025-10-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 4
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 5
    Flat 801 9 Casson Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    19 King Edwards Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 7
    20 Maidstone Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 101 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 101 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
    IIF 101 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 8
    182 Berridge Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 21 - Director → ME
  • 9
    Studio 9 50-54 St. Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 10
    28a Wallows Road, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 30 - Director → ME
  • 11
    39 Ingleton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 28 - Director → ME
  • 12
    JN ASSOCIATES LIMITED - 2023-04-06
    EXTENSIVE CASH AND CARRY LTD - 2023-01-25
    24 Elliman Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    190,000 GBP2024-08-31
    Officer
    2025-10-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 13
    Apartment 24 135 Rickman Drive, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,131 GBP2024-04-30
    Officer
    2019-09-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-09-15 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    Flat 801 9 Casson Square, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 15
    18 Alte, Volo Close, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,036 GBP2024-09-30
    Officer
    2025-06-25 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Has significant influence or control as a member of a firmOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Has significant influence or control over the trustees of a trustOE
  • 16
    47 Tamerton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-08-17 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 17
    Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 18
    47 Tamerton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 19
    Innovatixlab Ltd 124 Quality Court, Chancery Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 20
    Apartment 24 135 Rickman Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    47 Tamerton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 22
    METRO UK TAXIS LTD - 2024-09-11
    142, Midland Apartments, Flat 7 Midland Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 23
    Suite 5, Clarendon House, 117 George Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 24
    19 King Edward Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,940 GBP2024-01-31
    Officer
    2020-01-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 25
    24 135, Rickman Drive, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 26
    61 Langton Avenue, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 27
    Apartment 24 135 Rickman Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 28
    33-34 Lessarna Court Bowling Back Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 29
    Flat 801 9 Casson Square Waterloo, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 30
    2 Belgravia Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 31
    Apartment 13 Augustus House, 3 New Augustus Street, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    235 GBP2024-02-27
    Officer
    2022-02-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 33
    1 Opendale Road, Burnham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 34
    120 Fagley Road, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,890 GBP2024-11-30
    Officer
    2021-11-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 72 - Right to appoint or remove directorsOE
  • 35
    UNIVERSAL (YORKSHIRE) LTD - 2023-11-14
    32-33 Lessarna Court Bowling Back Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    237 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 36
    Apartment 24 135 Rickman Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 37
    182 Berridge Road, Forest Fields, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 37 - Director → ME
  • 38
    47 Tamerton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 39
    19 King Edwards Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,140 GBP2024-10-31
    Officer
    2023-03-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 40
    Unit 57 D52 The Winning Box 27-37 Station Road, Hillingdon London, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    950 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2017-08-25 ~ 2018-11-22
    IIF 26 - Director → ME
    Person with significant control
    2017-08-25 ~ 2018-11-22
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 2
    DIGITAL MOVES MARKETING LTD - 2024-10-01
    Moss Bridge House, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,685 GBP2024-08-31
    Officer
    2021-08-05 ~ 2024-05-10
    IIF 50 - Director → ME
    Person with significant control
    2021-08-05 ~ 2024-05-10
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 3
    18 Alte, Volo Close, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,036 GBP2024-09-30
    Officer
    2024-12-16 ~ 2025-08-06
    IIF 80 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-06-25
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 102 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    2nd Floor 199 Tyburn Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,471 GBP2024-06-30
    Officer
    2022-02-17 ~ 2023-08-01
    IIF 35 - Director → ME
    Person with significant control
    2022-02-16 ~ 2023-08-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    FLAVOUR CORN CUP LTD - 2017-02-06
    353 Upper Balsall Heath Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -949 GBP2021-04-30
    Officer
    2016-04-21 ~ 2016-06-11
    IIF 61 - Director → ME
  • 6
    L.A KRISPY LTD - 2025-05-28
    ORLANDO'S FRIED CHICKEN LTD - 2023-09-11
    6 Mannville Terrace, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,705 GBP2024-06-30
    Officer
    2023-06-21 ~ 2024-01-21
    IIF 45 - Director → ME
    Person with significant control
    2023-06-21 ~ 2024-02-09
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-03-26 ~ 2025-12-01
    IIF 94 - Has significant influence or control OE
  • 7
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate
    Officer
    2015-03-19 ~ 2015-05-25
    IIF 11 - Director → ME
    2015-03-19 ~ 2015-05-25
    IIF 3 - Secretary → ME
  • 8
    47 Tamerton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2018-10-31
    Officer
    2017-10-31 ~ 2019-07-08
    IIF 16 - Director → ME
    Person with significant control
    2017-10-31 ~ 2019-07-08
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    65 Friargate, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ 2025-01-31
    IIF 5 - Director → ME
    Person with significant control
    2024-06-13 ~ 2025-01-31
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 10
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2016-03-31
    Officer
    2015-03-19 ~ 2015-05-04
    IIF 32 - Director → ME
    2015-03-19 ~ 2015-05-04
    IIF 1 - Secretary → ME
  • 11
    1270 Pershore Road, Stirchley, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    2016-12-28 ~ 2018-01-02
    IIF 36 - Director → ME
  • 12
    Flat 801 9 Casson Square Waterloo, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ 2025-03-19
    IIF 43 - Director → ME
    Person with significant control
    2024-11-11 ~ 2025-03-19
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 13
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2018-12-13 ~ 2019-03-05
    IIF 27 - Director → ME
    Person with significant control
    2018-12-13 ~ 2019-03-05
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.